10SJP LIMITED - LONDON
Company Profile | Company Filings |
Overview
10SJP LIMITED is a Private Limited Company from LONDON and has the status: Active.
10SJP LIMITED was incorporated 18 years ago on 09/11/2005 and has the registered number: 05616826. The accounts status is SMALL and accounts are next due on 30/09/2024.
10SJP LIMITED was incorporated 18 years ago on 09/11/2005 and has the registered number: 05616826. The accounts status is SMALL and accounts are next due on 30/09/2024.
10SJP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 ST JAMES'S PLACE
LONDON
SW1A 1NP
This Company Originates in : United Kingdom
Previous trading names include:
KANDAHAR ASSET MANAGEMENT COMPANY LIMITED (until 23/08/2016)
KANDAHAR ASSET MANAGEMENT COMPANY LIMITED (until 23/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PAUL TEAGLE | May 1979 | British | Director | 2014-04-28 | CURRENT |
MR CARLTON GREENER | Mar 1966 | British | Director | 2021-12-01 | CURRENT |
ILIYANA POPOVA | Aug 1975 | Bulgarian | Director | 2007-04-24 UNTIL 2008-09-30 | RESIGNED |
TOBY WILLIAM JAMES PHELPS | Mar 1973 | British | Director | 2007-04-24 UNTIL 2009-05-12 | RESIGNED |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2005-11-09 UNTIL 2008-08-29 | RESIGNED |
TUVI KEINAN | Feb 1976 | British | Director | 2008-09-30 UNTIL 2009-06-05 | RESIGNED |
AMANDA JANE HILL | Jun 1970 | British | Director | 2005-11-09 UNTIL 2021-12-01 | RESIGNED |
MR ROBERT RICHARD WILLIAM FALLS | Mar 1965 | British | Director | 2007-04-24 UNTIL 2009-06-05 | RESIGNED |
KATIE DAVIDSON | Aug 1975 | British | Director | 2009-06-05 UNTIL 2014-04-28 | RESIGNED |
MRS ALISON JANE BOOTH | Aug 1966 | British | Director | 2009-06-05 UNTIL 2014-04-28 | RESIGNED |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Secretary | 2005-11-09 UNTIL 2008-08-29 | RESIGNED |
MR MICHAEL CREAK | Mar 1972 | British | Secretary | 2008-08-29 UNTIL 2014-04-28 | RESIGNED |
MICHAEL PETERS TYLER | Mar 1966 | British | Director | 2005-11-09 UNTIL 2009-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Peter John Ross | 2016-04-06 - 2017-11-01 | 7/1965 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
10sjp No.2 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10SJP Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £113,177 Cash £-8,339,777 equity |
10SJP Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £696,521 Cash £-8,486,905 equity |
10SJP Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-12-2020 | £57,077 Cash £-8,552,469 equity |
10SJP Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £52,441 Cash £-8,566,012 equity |
10SJP Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £80,909 Cash £-8,115,703 equity |
10SJP Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-29 | 30-06-2017 | £100,139 Cash £-7,206,997 equity |